Case number: 8:20-bk-10477 - Serenity Oak Farms, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Serenity Oak Farms, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    02/11/2020

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10477-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
Asset


Date filed:  02/11/2020
341 meeting:  02/14/2022
Deadline for filing claims:  01/21/2022
Deadline for filing claims (govt.):  08/10/2020

Debtor

Serenity Oak Farms, LLC

100 Pacifica 370
Law Offices of James N. Knight
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 55-0858581

represented by
William J Wall

The Wall Law Office
100 Pacifica, Suite 370
Irvine, CA 92618-4309
949-387-4300
Fax : 949-860-7890
Email: wwall@wall-law.com

Trustee

Jeffrey I Golden (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000

represented by
Michael G D'Alba

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mgd@lnbyg.com

Eric P Israel

Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@danninggill.com

Uzzi O Raanan, ESQ

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: uraanan@DanningGill.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
02/04/2025143Notice to Pay Court Costs Due Sent To: Jeffrey I. Golden, Total Amount Due $350.00 . (GD)
02/04/2025142Notice to Pay Court Costs Due Sent To: Jeffrey Golden, Total Amount Due $350.00 . (GD) - NOTICE NOT GENERATED Modified on 2/4/2025 (GD).
02/04/2025141Request for court costs with proof of service Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey)
02/04/2025140Notice to professionals to file application for compensation with proof of service Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey)
12/25/2024139BNC Certificate of Notice - PDF Document. (RE: related document(s)[138] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/25/2024. (Admin.)
12/23/2024138Order On Trustee's Motion Under LBR 2016-2 For Authorization To Employ Paraprofessionals And/Or Authorization To Pay Flat Fee To Tax Preparer (BNC-PDF) (Related Doc # [123]) - The motion to employ Hahn Fife & Company, LLC as a tax preparer, and to pay $1,000.00 (not to exceed $1,000 unless the court orders otherwise) to the tax preparer is Granted. Signed on 12/23/2024 (GD)
12/20/2024137Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[123] Motion Trustee's Notice of Motion and Motion Under LBR 2016-2 For: Authorization to Pay Flat Fee to Tax Preparer; Notice of Opportunity to Request Hearing; Declaration of Trustee; and Declaration of Paraprofessional with proof of service). (Golden (TR), Jeffrey)
12/17/2024136Notice of Proposed Abandonment of Property of the Estate //Trustee's Notice of intent to Abandon Legal Claims with Proof of Service. Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey)
12/05/2024135BNC Certificate of Notice - PDF Document. (RE: related document(s)132 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)
12/05/2024134BNC Certificate of Notice - PDF Document. (RE: related document(s)131 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)